Liquidation
Company Information for PUMPING PROJECTS LIMITED
11C KINGSMEAD SQUARE, BATH, BA1 2AB,
|
Company Registration Number
01976450
Private Limited Company
Liquidation |
Company Name | |
---|---|
PUMPING PROJECTS LIMITED | |
Legal Registered Office | |
11C KINGSMEAD SQUARE BATH BA1 2AB Other companies in SN1 | |
Company Number | 01976450 | |
---|---|---|
Company ID Number | 01976450 | |
Date formed | 1986-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 17:47:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE KAREN LEE |
||
TRACEY ANN CUBBAGE |
||
JANE KAREN LEE |
||
ADAM PETER WAKEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN WAKEFIELD |
Company Secretary | ||
PATRICIA ANN WAKEFIELD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUMPTREND LIMITED | Director | 2010-11-01 | CURRENT | 2010-11-01 | Dissolved 2015-04-07 | |
SAMATRIX LIMITED | Director | 2008-09-18 | CURRENT | 2001-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-11-16 | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/09/22 FROM 14 Queen Square Bath BA1 2HN | |
Voluntary liquidation Statement of receipts and payments to 2021-11-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 14 QUEEN SQUARE BATH BA1 2HN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM UNIVERSAL HOUSE 1-2 QUEENS PARADE PLACE BATH BA1 2NN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/16 FROM Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE KAREN LEE on 2012-01-15 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE KAREN LEE / 15/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN CUBBAGE / 15/01/2011 | |
CH01 | Director's details changed for Mr. Adam Peter Wakefield on 2011-01-15 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE KAREN LEE / 15/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN CUBBAGE / 15/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 11 EDWARD STREET WESTBURY WILTSHIRE BA13 3BD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 29 MILLFIELD DRIVE NORTH COMMON WARMLEY BRISTOL SOUTH GLOUCESTERSHIRE BS30 5NS | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/03/01 | |
363s | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/03/99 | |
363s | RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 | |
287 | REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 23 HIGH STREET CHIPPING SODBURY BRISTOL BS17 6BA | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2016-11-22 |
Notices to Creditors | 2016-11-22 |
Resolutions for Winding-up | 2016-11-22 |
Meetings of Creditors | 2016-11-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF LETTER OF CREDIT PROCEEDS | Outstanding | BRITISH ARAB COMMERCIAL BANK PLC | |
ASSIGNMENT OF LETTER OF CREDIT PROCEEDS | Outstanding | BRITISH ARAB COMMERCIAL BANK LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
ASSIGNMENT OF LETTER OF CREDIT PROCEEDS | Outstanding | BRITISH ARAB COMMERCIAL BANK LIMITED | |
ASSIGNMENT OF PROCEEDS | Outstanding | BRITISH ARAB COMMERCIAL BANK LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUMPING PROJECTS LIMITED
Called Up Share Capital | 2012-12-31 | £ 6 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 6 |
Cash Bank In Hand | 2012-12-31 | £ 27,733 |
Cash Bank In Hand | 2011-12-31 | £ 37,667 |
Current Assets | 2012-12-31 | £ 37,081 |
Current Assets | 2011-12-31 | £ 43,905 |
Debtors | 2012-12-31 | £ 9,348 |
Debtors | 2011-12-31 | £ 6,238 |
Fixed Assets | 2012-12-31 | £ 2,430 |
Fixed Assets | 2011-12-31 | £ 3,173 |
Shareholder Funds | 2012-12-31 | £ 26,102 |
Shareholder Funds | 2011-12-31 | £ 34,986 |
Tangible Fixed Assets | 2012-12-31 | £ 2,430 |
Tangible Fixed Assets | 2011-12-31 | £ 3,173 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PUMPING PROJECTS LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PUMPING PROJECTS LIMITED | Event Date | 2016-11-17 |
Neil Frank Vinnicombe and Simon Robert Haskew , Both of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath BA1 2NN . : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PUMPING PROJECTS LIMITED | Event Date | 2016-11-17 |
Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN were appointed as Joint Liquidators of the Company on 17 November 2016 . Creditors of the Company are required on or before 28 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . Neil Vinnicombe : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PUMPING PROJECTS LIMITED | Event Date | 2016-11-17 |
At a General Meeting of the members of the above named company, duly convened and held at Harbourside House, 4 - 5 The Grove, Bristol, BS1 4QZ on 17 November 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the joint liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PUMPING PROJECTS LIMITED | Event Date | 2016-10-28 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 17 November 2016 at 3.00 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN not later than 12.00 noon on 16 November 2016 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 . By Order of the Board | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |